Company NameConversion Science Limited
Company StatusDissolved
Company Number07238071
CategoryPrivate Limited Company
Incorporation Date29 April 2010(13 years, 11 months ago)
Dissolution Date2 April 2024 (2 weeks, 3 days ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Anna Kissin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2015(4 years, 12 months after company formation)
Appointment Duration8 years, 11 months (closed 02 April 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NamePaul Haydn Chudleigh
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 11 Aldridge Road Villas
London
W11 1BL
Director NameMr Michael Vedantam Sastry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Pheasant Walk
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0PW

Contact

Websiteconversionscience.co.uk

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Zone Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£171,217
Cash£147,011
Current Liabilities£52,281

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

30 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
15 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018Notification of Anna Kissin as a person with significant control on 31 October 2017 (2 pages)
18 September 2018Registered office address changed from 15 Pheasant Walk Chalfont St. Peter Gerrards Cross SL9 0PW England to 64 New Cavendish Street London W1G 8TB on 18 September 2018 (1 page)
18 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
18 September 2018Cessation of Zone Limited as a person with significant control on 31 October 2017 (1 page)
18 September 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
19 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Notification of Zone Limited as a person with significant control on 6 April 2016 (1 page)
26 July 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
26 July 2017Notification of Zone Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 April 2017Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF England to 15 Pheasant Walk Chalfont St. Peter Gerrards Cross SL9 0PW on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF England to 15 Pheasant Walk Chalfont St. Peter Gerrards Cross SL9 0PW on 5 April 2017 (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
22 January 2017Registered office address changed from Telecom House Preston Road Brighton BN1 6AF England to Telecom House 125-135 Preston Road Brighton BN1 6AF on 22 January 2017 (1 page)
22 January 2017Registered office address changed from Telecom House Preston Road Brighton BN1 6AF England to Telecom House 125-135 Preston Road Brighton BN1 6AF on 22 January 2017 (1 page)
20 January 2017Registered office address changed from 64 New Cavendish Street London W1G 8TB to Telecom House Preston Road Brighton BN1 6AF on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 64 New Cavendish Street London W1G 8TB to Telecom House Preston Road Brighton BN1 6AF on 20 January 2017 (1 page)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
12 May 2015Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 64 New Cavendish Street London W1G 8TB on 12 May 2015 (2 pages)
12 May 2015Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 64 New Cavendish Street London W1G 8TB on 12 May 2015 (2 pages)
12 May 2015Termination of appointment of Michael Sastry as a director on 24 April 2015 (2 pages)
12 May 2015Termination of appointment of Paul Haydn Chudleigh as a director on 24 April 2015 (2 pages)
12 May 2015Termination of appointment of Paul Haydn Chudleigh as a director on 24 April 2015 (2 pages)
12 May 2015Termination of appointment of Michael Sastry as a director on 24 April 2015 (2 pages)
11 May 2015Appointment of Anna Kissin as a director on 24 April 2015 (3 pages)
11 May 2015Appointment of Anna Kissin as a director on 24 April 2015 (3 pages)
28 April 2015Purchase of own shares. (3 pages)
28 April 2015Purchase of own shares. (3 pages)
28 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 April 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 98.00
(4 pages)
28 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 April 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 98.00
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
14 November 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
14 November 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
10 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
1 September 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 1 September 2011 (1 page)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
24 May 2010Registered office address changed from 15 Pheasant Walk Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PW United Kingdom on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 15 Pheasant Walk Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PW United Kingdom on 24 May 2010 (1 page)
29 April 2010Incorporation (35 pages)
29 April 2010Incorporation (35 pages)